This company is commonly known as The Columbus Corporation Limited. The company was founded 10 years ago and was given the registration number 08798032. The firm's registered office is in BRISTOL. You can find them at 124 Gloucester Road, Patchway, Bristol, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | THE COLUMBUS CORPORATION LIMITED |
---|---|---|
Company Number | : | 08798032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Gloucester Road, Patchway, Bristol, England, BS34 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Gloucester Road, Patchway, Bristol, England, BS34 5BP | Director | 27 November 2018 | Active |
6, Rush Close, Bradley Stoke, Bristol, England, BS32 0BU | Director | 06 September 2019 | Active |
9, Wingate Drive, Ampthill, United Kingdom, MK45 2XF | Secretary | 02 December 2013 | Active |
9, Wingate Drive, Ampthill, United Kingdom, MK45 2XF | Director | 02 December 2013 | Active |
11, Fernleaze, Coalpit Heath, Bristol, BS36 2SB | Director | 02 December 2015 | Active |
792, Filton Avenue, Bristol, England, BS34 7HB | Director | 02 December 2014 | Active |
7, Reeds Row, Hawkesbury Road, Wotton Under Edge, United Kingdom, GL12 7RF | Director | 02 December 2013 | Active |
8, Springfield House, Cothan Road, Bristol, United Kingdom, BS6 6DQ | Director | 02 December 2013 | Active |
Mr Wayne Carl Bryan Edward Janes | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Smithcourt Drive, Bristol, England, BS34 8NA |
Nature of control | : |
|
Mr Nigel Robert Preen | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Rush Close, Bristol, England, BS32 0BU |
Nature of control | : |
|
Mr James Morton | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Fernleaze, Bristol, England, BS36 2SB |
Nature of control | : |
|
Mr James Thomas Morton | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 792, Filton Avenue, Bristol, England, BS34 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-07 | Capital | Legacy. | Download |
2020-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-07 | Insolvency | Legacy. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Capital | Capital allotment shares. | Download |
2019-05-13 | Capital | Capital allotment shares. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.